Emperor Homes Limited

General information

Name:

Emperor Homes Ltd

Office Address:

C/o Marshall Peters Manchester Bartle House M2 3WQ Manchester

Number: 05700944

Incorporation date: 2006-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

05700944 - reg. no. of Emperor Homes Limited. The firm was registered as a Private Limited Company on 2006-02-07. The firm has been present on the British market for the last eighteen years. This business can be found at C/o Marshall Peters Manchester Bartle House in Manchester. The head office's postal code assigned to this place is M2 3WQ. This enterprise's principal business activity number is 41100: Development of building projects. The company's most recent filed accounts documents cover the period up to 2019-03-31 and the most recent confirmation statement was released on 2020-02-07.

Financial data based on annual reports

Company staff

Ronald J.

Role: Director

Appointed: 07 February 2006

Latest update: 31 March 2024

People with significant control

Ronald J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 21 March 2021
Confirmation statement last made up date 07 February 2020
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 July 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 February 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to Bartle House Oxford Court Manchester M2 3WQ on 2022-09-21 (AD01)
filed on: 21st, September 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

18 Crook Log

Post code:

DA6 8BP

City / Town:

Bexleyheath

HQ address,
2013

Address:

281 Broadway

Post code:

DA6 8DG

City / Town:

Bexleyheath

HQ address,
2014

Address:

281 Broadway

Post code:

DA6 8DG

City / Town:

Bexleyheath

HQ address,
2015

Address:

281 Broadway

Post code:

DA6 8DG

City / Town:

Bexleyheath

HQ address,
2016

Address:

281 Broadway

Post code:

DA6 8DG

City / Town:

Bexleyheath

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode